About

Registered Number: 06280858
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 591 London Road, Sutton, Surrey, SM3 9AG

 

The Gentleman Construction Company Ltd was registered on 15 June 2007, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 4 directors listed as Lowes, Dominic Hugh Maughan, Law, Shirley Ann, Lowes, Dominic, Lowes, Dominic Hugh Maugham for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWES, Dominic Hugh Maughan 01 January 2010 - 1
LOWES, Dominic Hugh Maugham 15 June 2007 23 September 2008 1
Secretary Name Appointed Resigned Total Appointments
LAW, Shirley Ann 15 June 2007 15 June 2007 1
LOWES, Dominic 23 September 2008 01 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 27 June 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 14 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 30 November 2017
AAMD - Amended Accounts 20 September 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 05 May 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 24 October 2014
DISS40 - Notice of striking-off action discontinued 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 12 June 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 20 September 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM02 - Termination of appointment of secretary 16 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 15 April 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
363s - Annual Return 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.